THE DOWNHILL ONLY CLUB - BURY ST. EDMUNDS


Company Profile Company Filings

Overview

THE DOWNHILL ONLY CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BURY ST. EDMUNDS ENGLAND and has the status: Active.
THE DOWNHILL ONLY CLUB was incorporated 23 years ago on 20/10/2000 and has the registered number: 04093575. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

THE DOWNHILL ONLY CLUB - BURY ST. EDMUNDS

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE GREEN FARMHOUSE THE GREEN
BURY ST. EDMUNDS
IP29 5AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOSEPHINE SARAH HOYLE May 1948 British Director 2020-01-01 CURRENT
MS JOLANDA GROENHUIJZEN Dec 1962 Dutch Director 2023-12-08 CURRENT
DOCTOR TESSA MAIR LAWRANCE Aug 1958 British Director 2023-04-21 CURRENT
MR NIGEL SPENCER LEY Feb 1962 British Director 2017-11-23 CURRENT
MRS MARGUERITE ELIZABETH MARY NICE Feb 1961 British Director 2021-12-20 CURRENT
MR JAMES WILSON Dec 1975 British Director 2023-04-21 CURRENT
MRS SUSAN MARY DAVIES Mar 1943 British Director 2023-04-21 CURRENT
MRS SARAH CHRISTINA HIRST-MALIN Nov 1961 British Director 2020-01-01 CURRENT
GEOFFREY PETER GAY Jan 1963 British Director 2023-12-01 CURRENT
MR NIGEL SPENCER LEY Feb 1962 British Director 2013-11-22 UNTIL 2016-11-24 RESIGNED
MS PIPPA WAGSTAFF May 1961 British Director 2021-01-01 UNTIL 2021-10-20 RESIGNED
MRS SARAH LOUISE BRADFORD ROBINSON Jun 1950 British Director 2012-11-22 UNTIL 2014-11-21 RESIGNED
MRS SARAH CHRISTINA HIRST-MALIN Nov 1961 British Director 2015-11-26 UNTIL 2018-11-22 RESIGNED
MR EDWARD FRANK VIVIAN PERROTT Aug 1946 British Director 2006-11-01 UNTIL 2011-11-17 RESIGNED
MR ALAN JOHN NORRIS Jun 1942 British Director 2017-11-23 UNTIL 2021-01-01 RESIGNED
MR JAMES DONALD MCCUTCHAN Nov 1957 British Director 2016-11-24 UNTIL 2019-05-12 RESIGNED
DR IAN MCCORMICK Jan 1942 British Director 2000-10-20 UNTIL 2010-11-11 RESIGNED
EDWARD DUNCAN LONIE Dec 1936 British Director 2000-10-20 UNTIL 2016-11-24 RESIGNED
MR EDWARD CHRISTIAN JOHN WELLS Jul 1955 British Director 2013-11-22 UNTIL 2017-11-23 RESIGNED
MISS HENRIETTA ANNE KATHERINE WELLS Secretary 2014-09-07 UNTIL 2019-04-16 RESIGNED
MRS SUSAN MARY DAVIES Mar 1943 British Secretary 2000-10-20 UNTIL 2006-11-01 RESIGNED
EDWARD FRANK VIVIAN PERROTT Secretary 2010-11-11 UNTIL 2014-09-07 RESIGNED
JOSEPHINE SARAH HOYLE May 1948 Secretary 2006-11-01 UNTIL 2010-11-11 RESIGNED
MR NICHOLAS CHARLES DUNCAN TAYLOR Aug 1965 British Director 2014-11-21 UNTIL 2019-05-27 RESIGNED
MS PIUPPA WAGSTAFF May 1961 British Director 2021-01-01 UNTIL 2021-10-20 RESIGNED
MR THOMAS HENRY WALDUCK Mar 1943 British Director 2000-10-20 UNTIL 2011-11-17 RESIGNED
MR EDWARD CHRISTIAN JOHN WELLS Jul 1955 British Director 2018-11-22 UNTIL 2019-03-30 RESIGNED
MR PETER DAVID JOB Nov 1959 British Director 2020-01-01 UNTIL 2023-04-21 RESIGNED
MR DIETER NORMAN FREUND Oct 1930 American,German Director 2021-01-01 UNTIL 2023-12-01 RESIGNED
MR RICHARD SEAN HACKETT May 1946 British Director 2016-11-24 UNTIL 2019-05-27 RESIGNED
MR DERMOT NOEL GILVARY Dec 1951 Irish Director 2017-11-23 UNTIL 2019-05-27 RESIGNED
ROGER MAX DAVIES Aug 1942 British Director 2020-01-01 UNTIL 2023-04-21 RESIGNED
DR HUW JENKIN ALBAN-DAVIES Feb 1948 British Director 2000-10-20 UNTIL 2015-11-26 RESIGNED
ROGER MAX DAVIES Aug 1942 British Director 2004-10-29 UNTIL 2016-11-24 RESIGNED
MRS SUSAN MARY DAVIES Mar 1943 British Director 2015-11-26 UNTIL 2018-11-22 RESIGNED
MRS SUSAN MARY DAVIES Mar 1943 British Director 2011-11-17 UNTIL 2014-11-21 RESIGNED
MR MICHAEL WOODHALL Aug 1939 British Director 2011-11-17 UNTIL 2017-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANBRIDGE EARLS SCHOOL TRUST SOUTHAMPTON Dissolved... GROUP 85310 - General secondary education
CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) CHICHESTER Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
CONSHURST BUILDERS LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHICHESTER FESTIVITIES LIMITED SOUTHAMPTON Dissolved... FULL 90040 - Operation of arts facilities
ROMSEY AND DISTRICT BUILDINGS PRESERVATION TRUST LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
BRECHIN MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BRECHIN HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ARKMARK LIMITED COWLEY MILL ROAD Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ADENSTAR INVESTMENTS LIMITED WIMBORNE Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
HYWOOD INVESTMENTS LIMITED CHANDLERS FORD EASTLEIGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WELDMAR HOSPICECARE LIMITED DORCHESTER ENGLAND Active GROUP 87100 - Residential nursing care facilities
PALMERSTON HOMES LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MIDDLEBRIDGE MANAGEMENT LTD. NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DEANMAST LIMITED WIMBORNE Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CONISTON INVESTMENTS LIMITED WIMBORNE Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
BRECHIN BOOKS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
THE WINCHESTER FESTIVAL ALRESFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
MEMNICE LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
WINCHESTER EXCAVATIONS COMMITTEE KIDLINGTON Active DORMANT 58141 - Publishing of learned journals

Free Reports Available

Report Date Filed Date of Report Assets
The Downhill Only Club - Accounts to registrar (filleted) - small 22.3 2023-01-12 30-06-2022 £381,835 equity
The Downhill Only Club - Accounts to registrar (filleted) - small 18.2 2022-02-22 30-06-2021 £398,510 equity
The Downhill Only Club - Accounts to registrar (filleted) - small 18.2 2021-03-26 30-06-2020 £410,092 equity
The Downhill Only Club - Accounts to registrar (filleted) - small 18.2 2020-03-20 30-06-2019 £418,734 equity
The Downhill Only Club - Accounts to registrar (filleted) - small 18.2 2019-03-21 30-06-2018 £440,079 equity
The Downhill Only Club - Accounts to registrar (filleted) - small 17.3 2018-03-28 30-06-2017 £439,344 equity
The Downhill Only Club - Abbreviated accounts 16.3 2017-03-18 30-06-2016 £40,628 Cash £455,990 equity
The Downhill Only Club - Limited company - abbreviated - 11.9 2016-03-04 30-06-2015 £16,876 Cash £461,236 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NICE PRODUCTIONS LTD. BURY ST. EDMUNDS Active TOTAL EXEMPTION FULL 59112 - Video production activities
MEMNICE LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ABBEYGATE CCTV LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active MICRO ENTITY 43290 - Other construction installation
FINE NOT FINE CIC BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DANNY CUTMORE AUTOMOTIVE LTD BURY ST. EDMUNDS ENGLAND Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles